Name: | JDB REALTY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2002 (22 years ago) |
Entity Number: | 2848382 |
ZIP code: | 08831 |
County: | Kings |
Place of Formation: | New York |
Address: | 59 Gravel Hill Spotswood Road, MONROE TWP, NJ, United States, 08831 |
Principal Address: | 17 CRAWFORD ROAD, MANALAPAN, NJ, United States, 07726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JDB REALTY HOLDINGS, INC. | DOS Process Agent | 59 Gravel Hill Spotswood Road, MONROE TWP, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
JOHN BUZZETTA | Chief Executive Officer | 59 GRAVEL HILL SPOTSWOOD ROAD, MONROE TOWNSHIP, NJ, United States, 08831 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 17 CRAWFORD RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 59 GRAVEL HILL SPOTSWOOD ROAD, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-19 | 2025-01-02 | Address | 17 CRAWFORD RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2017-07-19 | 2025-01-02 | Address | 17 CRAWFORD RD, MANALAPAN, NY, 07726, USA (Type of address: Service of Process) |
2002-12-23 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-23 | 2017-07-19 | Address | ATT: WILLIAM CORNACHIO, ESQ., 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006784 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
220120002937 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
170719002000 | 2017-07-19 | BIENNIAL STATEMENT | 2016-12-01 |
021223000001 | 2002-12-23 | CERTIFICATE OF INCORPORATION | 2002-12-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State